Confirmation statement. Statement with updates. |
2024-03-27 |
View Report |
Accounts. Accounts type dormant. |
2023-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-13 |
View Report |
Accounts. Accounts type dormant. |
2022-09-08 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-10 |
View Report |
Accounts. Accounts type dormant. |
2021-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-16 |
View Report |
Officers. Officer name: Liv (Secretarial Services) Limited. Appointment date: 2021-02-01. |
2021-02-01 |
View Report |
Officers. Officer name: Charlotte Brewster. Termination date: 2021-02-01. |
2021-02-01 |
View Report |
Officers. Officer name: Anna Helen Fawcett. Termination date: 2020-12-15. |
2020-12-15 |
View Report |
Accounts. Accounts type dormant. |
2020-07-27 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-16 |
View Report |
Officers. Officer name: Elizabeth Harriet Price. Termination date: 2020-03-06. |
2020-03-06 |
View Report |
Accounts. Accounts type dormant. |
2019-08-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-14 |
View Report |
Accounts. Accounts type dormant. |
2018-11-20 |
View Report |
Officers. Officer name: Mr Mark Robert Gould. Appointment date: 2018-10-10. |
2018-10-10 |
View Report |
Address. Old address: 35 Ballards Lane London N3 1XW United Kingdom. New address: Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH. Change date: 2018-10-09. |
2018-10-09 |
View Report |
Officers. Appointment date: 2018-10-09. Officer name: Miss Elizabeth Harriet Price. |
2018-10-09 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-09-28 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-09-28 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-09-11 |
View Report |
Persons with significant control. Cessation date: 2018-06-29. Psc name: Delph Properties Birmingham 2 Ltd. |
2018-09-11 |
View Report |
Officers. Officer name: Paul Crocker. Termination date: 2018-07-02. |
2018-07-11 |
View Report |
Officers. Termination date: 2018-07-02. Officer name: Howard Henry Crocker. |
2018-07-11 |
View Report |
Officers. Officer name: Bkl Company Services Limited. Termination date: 2018-07-02. |
2018-07-11 |
View Report |
Officers. Appointment date: 2018-07-02. Officer name: Miss Anna Helen Fawcett. |
2018-07-05 |
View Report |
Officers. Appointment date: 2018-07-02. Officer name: Miss Charlotte Brewster. |
2018-07-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-19 |
View Report |
Capital. Capital allotment shares. |
2018-03-15 |
View Report |
Accounts. Accounts type dormant. |
2017-10-05 |
View Report |
Officers. Change date: 2017-09-04. Officer name: Mr Paul Crocker. |
2017-09-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-13 |
View Report |
Accounts. Accounts type dormant. |
2016-12-07 |
View Report |
Accounts. Change account reference date company previous shortened. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-16 |
View Report |
Accounts. Change account reference date company current shortened. |
2015-09-14 |
View Report |
Resolution. Description: Resolutions. |
2015-04-21 |
View Report |
Incorporation. Capital: GBP 1 |
2015-03-10 |
View Report |